North Shields
NE29 0NW
Secretary Name | Miss Jessica May Louise Nall |
---|---|
Status | Current |
Appointed | 16 February 2011(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 57 Cleveland Road North Shields Tyne & Wear NE29 0NW |
Director Name | Stewart Ian Nivison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Homefarm Teddington Tewkesbury Gloucestershire GL20 8JA Wales |
Secretary Name | Mr Terence Bryan Nall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Cleveland Road North Shields NE29 0NW |
Secretary Name | Miss Susan Redhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2011) |
Role | Secretary |
Correspondence Address | 57 Cleveland Road North Shields NE29 0NW |
Director Name | Cardinal Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | Unit 7 Manor Park Business Centre, Mackenzie Way Cheltenham Glos GL51 9TX Wales |
Secretary Name | Mole Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | Unit 7 Manor Park Business Centre, Mackenzie Way Cheltenham Glos GL51 9TX Wales |
Website | www.n2ltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 024 15899695 |
Telephone region | Coventry |
Registered Address | 57 Cleveland Road North Shields Tyne & Wear NE29 0NW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £26,372 |
Cash | £35,478 |
Current Liabilities | £30,801 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
4 October 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
2 November 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
2 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
2 November 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
21 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
15 August 2018 | Change of share class name or designation (2 pages) |
10 August 2018 | Notification of Alexandra Dawn Nall as a person with significant control on 30 July 2018 (2 pages) |
8 August 2018 | Resolutions
|
8 August 2018 | Change of details for Mr Terence Bryan Nall as a person with significant control on 30 July 2018 (5 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Secretary's details changed for Miss Jessica May Loiuse Nall on 26 September 2013 (1 page) |
26 September 2013 | Secretary's details changed for Miss Jessica May Loiuse Nall on 26 September 2013 (1 page) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 September 2011 | Appointment of Miss Jessica May Loiuse Nall as a secretary (1 page) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Termination of appointment of Susan Redhead as a secretary (1 page) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Termination of appointment of Susan Redhead as a secretary (1 page) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Appointment of Miss Jessica May Loiuse Nall as a secretary (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 April 2008 | Return made up to 01/09/07; full list of members (3 pages) |
21 April 2008 | Return made up to 01/09/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 February 2007 | Return made up to 01/09/06; full list of members (6 pages) |
22 February 2007 | Return made up to 01/09/06; full list of members (6 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: unit 7, manor park business centre, mackenzie way cheltenham glos GL51 9TX (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: unit 7, manor park business centre, mackenzie way cheltenham glos GL51 9TX (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
3 November 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
25 October 2005 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2005 | Return made up to 01/09/05; full list of members (7 pages) |
25 October 2005 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2005 | Return made up to 01/09/05; full list of members (7 pages) |
17 September 2004 | New secretary appointed;new director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Incorporation (15 pages) |
1 September 2004 | Incorporation (15 pages) |